This company is commonly known as Casehill Limited. The company was founded 28 years ago and was given the registration number 03105091. The firm's registered office is in LONDON. You can find them at Midas House, 198 West End Lane, London, United Kingdom. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CASEHILL LIMITED |
---|---|---|
Company Number | : | 03105091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1995 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Midas House, 198 West End Lane, London, United Kingdom, England, NW6 1SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Midas House, 198 West End Lane, London, England, NW6 1SG | Director | 31 August 2017 | Active |
1, Wildwood Road, London, England, NW11 6UL | Director | 01 October 2009 | Active |
11, Abbey View, London, NW7 4PB | Secretary | 01 October 2009 | Active |
First Floor, 41 Chalton Street, London, NW1 1JD | Corporate Secretary | 26 October 1996 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Corporate Secretary | 25 October 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 September 1995 | Active |
The Avenue, Sark, Guernsey, GY9 0SB | Nominee Director | 26 October 1996 | Active |
11, Abbey View, London, NW7 4PB | Director | 01 October 2009 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Director | 25 October 1995 | Active |
First Floor, 41 Chalton Street, London, NW1 1JD | Corporate Director | 31 July 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 September 1995 | Active |
Casehill Holdings Limited | ||
Notified on | : | 31 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Midas House, 198 West End Lane, London, England, NW6 1SG |
Nature of control | : |
|
Mr. Robin Samra | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Address | : | Stone House, Suite One, London, W2 6DE |
Nature of control | : |
|
Mr Joseph Lawee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Midas House, 198 West End Lane, London, England, NW6 1SG |
Nature of control | : |
|
Mr Sam Samra | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Midas House, 198 West End Lane, London, England, NW6 1SG |
Nature of control | : |
|
Mr Maurice Naji Lawee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Midas House, 198 West End Lane, London, England, NW6 1SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-18 | Resolution | Resolution. | Download |
2017-09-05 | Address | Change registered office address company with date old address new address. | Download |
2017-09-05 | Officers | Appoint person director company with name date. | Download |
2017-09-05 | Officers | Termination director company with name termination date. | Download |
2017-09-05 | Officers | Termination secretary company with name termination date. | Download |
2017-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.